Search icon

ETHAN ALLEN ADCO, INC.

Headquarter

Company Details

Name: ETHAN ALLEN ADCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1974 (50 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 358906
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ETHAN ALLEN DR, DANBURY, CT, United States, 06813
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
M. FAROOQ KATHWARI Chief Executive Officer ETHAN ALLEN DR, DANBURY, CT, United States, 06813

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
0016075
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-14 2003-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-08-31 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-06 1990-08-31 Address CORPROATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-20 1987-03-06 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051130057 2005-11-30 ASSUMED NAME LLC INITIAL FILING 2005-11-30
DP-1647983 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030312000702 2003-03-12 CERTIFICATE OF CHANGE 2003-03-12
021217002717 2002-12-17 BIENNIAL STATEMENT 2002-12-01
010118002423 2001-01-18 BIENNIAL STATEMENT 2000-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State